MARS Discovery District

Address:
101 College Street, Toronto, ON M5G 1L7

MARS Discovery District is a business entity registered at Corporations Canada, with entity identifier is 3938042. The registration start date is August 27, 2001. The current status is Active.

Corporation Overview

Corporation ID 3938042
Business Number 876682717
Corporation Name MARS Discovery District
Registered Office Address 101 College Street
Toronto
ON M5G 1L7
Incorporation Date 2001-08-27
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DEREK EVANS 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
GEORGE MATUS 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
Annette Verschuren 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
ILSE TREURNICHT 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
Martha Tory 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
GORDON NIXON 101 COLLEGE STREET, Suite 401, TORONTO ON M5G 1L7, Canada
ELAINE CAMPBELL 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
ELYSE ALLAN 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
MERIC GERTLER 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
RICHARD IVEY 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
John Milloy 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
MICHAEL MCCAIN 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
Michael Serbinis 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
Stefan Larson 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
Ron Close 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-08-27 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-09 current 101 College Street, Toronto, ON M5G 1L7
Address 2013-03-31 2014-10-09 101 College Street, Suite 100, Toronto, ON M5G 1L7
Address 2005-03-31 2013-03-31 101 College Street, Suite 100 South Tower, Toronto, ON M5G 1L7
Address 2004-03-31 2005-03-31 149 College Street, Suite 501, Toronto, ON M5T 1P5
Address 2001-08-27 2004-03-31 149 College St., Toronto, ON M5T 1P5
Name 2014-10-09 current MARS Discovery District
Name 2001-08-27 2014-10-09 MARS Discovery District
Status 2014-10-09 current Active / Actif
Status 2001-08-27 2014-10-09 Active / Actif

Activities

Date Activity Details
2020-05-13 Financial Statement / États financiers Statement Date: 2018-03-31.
2020-05-13 Financial Statement / États financiers Statement Date: 2017-03-31.
2020-05-12 Financial Statement / États financiers Statement Date: 2019-03-31.
2016-07-15 Financial Statement / États financiers Statement Date: 2016-03-31.
2015-11-23 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-01-10 Amendment / Modification
2004-11-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-12-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-04-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-03-18 Amendment / Modification
2002-03-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-28 Soliciting
Ayant recours à la sollicitation
2018 2018-05-30 Soliciting
Ayant recours à la sollicitation
2017 2017-06-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address 101 COLLEGE STREET
City TORONTO
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Waratah Pharmaceuticals Inc. 101 College Street, Suite 220, Toronto, ON M5G 1L7
Youswap Inc. 101 College Street, Suite 245, Toronto, ON M5G 1L7 2006-07-19
Biotechnology Council of Ontario 101 College Street, Toronto, ON M5G 1L7 1994-05-02
Aim Therapeutics Inc. 101 College Street, Suite 335, Toronto, ON M5G 1L7
Rocksteady Employees Ltd. 101 College Street, Suite 300, Toronto, ON M5G 1L7 2010-05-17
Bloxels Inc. 101 College Street, 120e, Toronto, ON M5G 1L7 2013-02-24
Svx 101 College Street, Suite 120-i, Toronto, ON M5G 1L7 2013-05-16
8980420 Canada Inc. 101 College Street, Suite 150, Toronro, ON M5G 1L7 2014-08-06
8980489 Canada Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-08-06
Algocian Inc. 101 College Street, Suite 230, Toronto, ON M5G 1L7 2015-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kebotix Canada Inc. 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7 2020-08-07
Viral Interruption Medicines Initiative 101 College Street, Suite 700, Mars Centre, South Tower, Toronto, ON M5G 1L7 2020-04-27
Structural Genomics Consortium Canada 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7 2020-01-10
Ripple Therapeutics Corporation 101 College Street, Suite 300, Mars Centre, South Tower, Toronto, ON M5G 1L7 2019-11-22
11615912 Canada Inc. 101 College Street 2-202, Toronto, ON M5G 1L7 2019-09-09
The Boson Project Canada Inc. 101 College Street, Suite Hl45, Toronto, ON M5G 1L7 2018-05-03
Agora Open Science Trust Suite 700 - 101 College Street, Mars South Tower, Toronto, ON M5G 1L7 2015-07-01
Syncadian Inc. Suite 320, 101 College St., Toronto, ON M5G 1L7 2014-08-07
Acumyn Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-04-17
Geneseeq Technology Inc. Suite 200, Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 2012-07-16
Find all corporations in postal code M5G 1L7

Corporation Directors

Name Address
DEREK EVANS 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
GEORGE MATUS 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
Annette Verschuren 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
ILSE TREURNICHT 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
Martha Tory 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
GORDON NIXON 101 COLLEGE STREET, Suite 401, TORONTO ON M5G 1L7, Canada
ELAINE CAMPBELL 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
ELYSE ALLAN 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
MERIC GERTLER 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
RICHARD IVEY 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
John Milloy 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
MICHAEL MCCAIN 101 COLLEGE STREET, SUITE 401, TORONTO ON M5G 1L7, Canada
Michael Serbinis 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
Stefan Larson 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
Ron Close 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada

Entities with the same directors

Name Director Name Director Address
The Verschuren Centre Annette Verschuren 228 Queens Quay West, Suite 2208, Toronto ON M5J 2X1, Canada
ONTARIO ENERGY ASSOCIATION Annette Verschuren 161 Bay Street, Suite 400, TD Canada Trust Tower, Toronto ON M5J 2S1, Canada
GROUPE SAPUTO INC. Annette Verschuren 228 Queens Quay W., Suite 2208, Toronto ON M5J 2X1, Canada
AIR CANADA Annette Verschuren MaRS Centre, Heritage Building, 101 College Street, Suite 345, Toronto ON M5G 1L7, Canada
TOHealth! Elaine Campbell Managing Matters attn:TOHealth!, 411 Richmond Street East, Toronto ON M5A 3S5, Canada
AERIC INC. ELYSE ALLAN 2300 Meadowvale Blvd, Mississauga ON L5N 5P9, Canada
C. D. HOWE INSTITUTE ELYSE ALLAN 2300 Meadowvale Blvd., Mississauga ON L5N 5P9, Canada
THE PUBLIC POLICY FORUM ELYSE ALLAN 2300 MEADOWDALE BLVD., MISSISSAUGA ON L5N 5P9, Canada
Pension Fund Society of the Royal Bank of Canada GORDON NIXON 181 TEDDINGTON PARK AVENUE, TORONTO ON M4N 2C7, Canada
MARS VX Gordon Nixon 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1L7

Similar businesses

Corporation Name Office Address Incorporation
Les Gestions Mars Canada Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1973-09-28
Musique Mars Corp. 1120 Finch Avenue West, Suite 204, Toronto, ON M3J 3H7 1979-03-30
The Mars Society of Canada 105 8th Street Se, Chesley, ON N0G 1L0 2000-06-08
Discovery Air Technical Services Inc. 1675 Trans-canada, Suite 201, Dorval, QC H9P 1J1 2010-04-15
Discovery Holdings Limited 938 Topsail Road, Mount Pearl, NL A1N 2E4
Life On Mars Technologies Inc. 51 Belvedere Circle, Westmount, QC H3Y 1G7 2014-03-19
Discovery Air Innovations Inc. 1675 Trans-canada, Suite 201, Dorval, QC H9P 1J1 2011-01-27
Discovery Holdings Cb Ltd. 938 Topsail Road, Mount Pearl, NL A1N 2E4
Discovery Pgm Exploration Ltd. 90, Peninsula Road, P.o. Box 1508, Marathon, ON P0T 2E0
Mars Wireless Services Incorporated 3250 Bentley Drive, Unit # 83, Mississauga, ON L5M 0P7 2013-01-17

Improve Information

Please provide details on MARS Discovery District by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches